30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Secretary Name | Michael James McNulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 01 December 2015) |
Role | Accountant |
Correspondence Address | 9 Rosemount Place Perth Perthshire PH2 7EH Scotland |
Secretary Name | Mr Ewen Thomas Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss 30 Dalziel Drive Pollockshields Glasgow G41 4PU Scotland |
Director Name | David Mawhinney |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 September 2006) |
Role | Marketing Director |
Correspondence Address | 3/1 Prospecthill Grove Glasgow G42 9LD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Carole Mackie 87.48% Ordinary |
---|---|
73 at £1 | Michael James Mcnulty 12.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£529,153 |
Current Liabilities | £835,996 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Notice of move from Administration to Dissolution (6 pages) |
9 June 2015 | Administrator's progress report (5 pages) |
11 November 2014 | Administrator's progress report (6 pages) |
7 November 2014 | Administrator's progress report (6 pages) |
7 October 2014 | Notice of extension of period of Administration (2 pages) |
29 May 2014 | Administrator's progress report (5 pages) |
8 January 2014 | Statement of administrator's deemed proposal (1 page) |
11 December 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
11 December 2013 | Statement of administrator's proposal (17 pages) |
23 October 2013 | Appointment of an administrator (3 pages) |
23 October 2013 | Registered office address changed from 11 Ashley Street Glasgow G3 6DR on 23 October 2013 (2 pages) |
26 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 November 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Ad 24/04/07--------- £ si 73@1=73 £ ic 30000/30073 (2 pages) |
2 May 2007 | Ad 24/04/07--------- £ si 510@1=510 £ ic 30073/30583 (2 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | £ nc 1000/100000 24/04/07 (2 pages) |
2 May 2007 | £ nc 100/1000 24/04/07 (2 pages) |
17 November 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 23/04/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 July 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
10 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
12 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Partic of mort/charge * (6 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Company name changed oakmanse LIMITED\certificate issued on 25/08/04 (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 13 glasgow road paisley PA1 3QS (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | Director resigned (1 page) |
23 April 2004 | Incorporation (16 pages) |